Softwater Lane
Benfleet
Essex
SS7 2NE
Director Name | Mr Ronald Stuart Donaldson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldfares The Street Pebmarsh Halstead Essex CO9 2NH |
Secretary Name | Zena Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Softwater Lane Hadleigh Benfleet Essex SS7 2NE |
Website | mauricewilliamsconstruction.co.uk |
---|---|
Telephone | 01268 745588 |
Telephone region | Basildon |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,683 |
Cash | £42,278 |
Current Liabilities | £325,328 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
13 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (19 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (19 pages) |
23 September 2015 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 September 2015 (2 pages) |
22 September 2015 | Statement of affairs with form 4.19 (18 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Statement of affairs with form 4.19 (18 pages) |
22 September 2015 | Appointment of a voluntary liquidator (1 page) |
22 September 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Appointment of Mr Ronald Stuart Donaldson as a director (2 pages) |
17 September 2012 | Appointment of Mr Ronald Stuart Donaldson as a director (2 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
10 May 2011 | Termination of appointment of Zena Williams as a secretary (1 page) |
10 May 2011 | Termination of appointment of Zena Williams as a secretary (1 page) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Director's details changed for Maurice Williams on 8 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Maurice Williams on 8 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Maurice Williams on 8 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/02/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
10 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Incorporation (17 pages) |